- Company Overview for CHAMBERS CHEMIST LIMITED (03884625)
- Filing history for CHAMBERS CHEMIST LIMITED (03884625)
- People for CHAMBERS CHEMIST LIMITED (03884625)
- Charges for CHAMBERS CHEMIST LIMITED (03884625)
- More for CHAMBERS CHEMIST LIMITED (03884625)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2019 | DS01 | Application to strike the company off the register | |
18 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
11 Jan 2018 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Philip James Chambers on 19 December 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD01 | Registered office address changed from 172 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BX to 5 the Fairways East Boldon Sunderland Tyne & Wear NE36 0PG on 22 December 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Philip James Chambers on 9 September 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Mr Darren Chambers on 9 September 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
12 Nov 2014 | AP01 | Appointment of Mr Darren Chambers as a director on 24 October 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Kate Arnison as a director | |
20 May 2014 | MR04 | Satisfaction of charge 6 in full | |
20 May 2014 | MR04 | Satisfaction of charge 3 in full | |
20 May 2014 | MR04 | Satisfaction of charge 2 in full | |
20 May 2014 | MR04 | Satisfaction of charge 4 in full | |
30 Apr 2014 | MR04 | Satisfaction of charge 1 in full |